SPANEURO - History of Changes


DateDescription
2024-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES
2024-07-25 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-03-21 delete address Wyvol Court, Basingstoke Road, Reading, Berkshire, RG7 1WY
2024-03-21 insert address 4 City Limits, Danehill, Reading, Berkshire, RG6 4UP
2024-03-21 update primary_contact Wyvol Court, Basingstoke Road, Reading, Berkshire, RG7 1WY => 4 City Limits, Danehill, Reading, Berkshire, RG6 4UP
2023-10-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-01 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-20 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 20/04/2021
2021-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 20/04/2021
2021-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD MORGAN / 20/04/2021
2021-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 20/04/2021
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-09-25 update statutory_documents SUB-DIVISION 01/09/19
2019-09-15 delete about_pages_linkeddomain puregraphicdesign.co.uk
2019-09-15 delete contact_pages_linkeddomain puregraphicdesign.co.uk
2019-09-15 delete index_pages_linkeddomain puregraphicdesign.co.uk
2019-09-15 delete service_pages_linkeddomain puregraphicdesign.co.uk
2019-09-15 delete terms_pages_linkeddomain puregraphicdesign.co.uk
2019-09-15 insert about_pages_linkeddomain puregraphic.design
2019-09-15 insert contact_pages_linkeddomain puregraphic.design
2019-09-15 insert index_pages_linkeddomain puregraphic.design
2019-09-15 insert service_pages_linkeddomain puregraphic.design
2019-09-15 insert terms_pages_linkeddomain puregraphic.design
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-01-07 update num_mort_charges 7 => 8
2019-01-07 update num_mort_outstanding 2 => 3
2018-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038682050008
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 01/10/2017
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 01/12/2016
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 01/10/2017
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 01/12/2016
2018-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET YVONNE MORGAN / 01/10/2017
2018-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD MORGAN / 01/10/2017
2018-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD MORGAN / 01/12/2016
2018-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 01/10/2017
2018-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 01/12/2016
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-11-08 delete address OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2017-11-08 insert address WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE ENGLAND RG7 1WY
2017-11-08 update registered_address
2017-11-05 delete address Unit H2 Lambs Farm Business Park Swallowfield Reading RG7 1PQ
2017-11-05 delete fax 0118 9885 867
2017-11-05 insert address Unit G Lambs Farm Business Park Swallowfield RG7 1PW
2017-11-05 insert address Wyvol Court, Basingstoke Road, Reading, Berkshire, RG7 1WY
2017-10-01 delete source_ip 85.92.84.23
2017-10-01 insert source_ip 85.92.66.85
2017-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2017 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 20/07/2015
2016-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET YVONNE MORGAN / 20/07/2015
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2016-01-08 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-12-22 update statutory_documents 29/10/15 FULL LIST
2015-10-05 delete fax 0118 9558 867
2015-10-05 delete phone 0118 941 1552 / 0118 9888 589
2015-10-05 insert fax 0118 9885 867
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-25 update statutory_documents 29/10/14 FULL LIST
2014-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 15/05/2014
2014-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET YVONNE MORGAN / 15/05/2014
2014-10-31 delete address Unit C1 Lambs Farm Business Park Swallowfield Reading RG7 1PQ
2014-10-31 delete fax 0118 942 4888
2014-10-31 insert address Unit H2 Lambs Farm Business Park Swallowfield Reading RG7 1PQ
2014-10-31 insert fax 0118 9558 867
2014-10-31 insert phone 0118 941 1552 / 0118 9888 589
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-29 update statutory_documents 29/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 6 => 7
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-19 update website_status FlippedRobotsTxt
2012-11-14 update statutory_documents 29/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 29/10/11 FULL LIST
2011-06-20 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-17 update statutory_documents 29/10/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 09/07/2010
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORGAN / 09/07/2010
2010-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET MORGAN / 09/07/2010
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2010-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2009-10-29 update statutory_documents 29/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORGAN / 01/10/2009
2009-04-21 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEIGH MORGAN
2008-04-24 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-02 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-08 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/04 FROM: ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD
2004-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-03 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-20 update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/02 FROM: THE BEEHIVE STATION ROAD, GORING READING BERKSHIRE RG8 9HB
2002-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-04 update statutory_documents NEW SECRETARY APPOINTED
2002-07-04 update statutory_documents SECRETARY RESIGNED
2002-01-07 update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-07 update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
1999-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-10 update statutory_documents NEW SECRETARY APPOINTED
1999-11-10 update statutory_documents DIRECTOR RESIGNED
1999-11-10 update statutory_documents SECRETARY RESIGNED
1999-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION